logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Paul Lambert

    Related profiles found in government register
  • Mr Stephen Paul Lambert
    English born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Hambling Drive, Beverley, HU17 9GD, England

      IIF 1
  • Mr Stephen Lambert
    English born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Hambling Drive, Molescroft, Beverley, East Yorkshire, HU17 9GD, United Kingdom

      IIF 2
  • Mr Stephen Paul Lambert
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Hambling Drive, Beverley, HU17 9GD, England

      IIF 3
    • icon of address 78 Hambling Drive, Molescroft, East Yorkshire, HU17 9GD

      IIF 4
    • icon of address 1, Trinity Street, Hull, HU3 1JR, England

      IIF 5
  • Lamb, Stephen Paul
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
    • icon of address 46, Pipit Avenue, Newton-le-willows, Newton-le-willows, Merseyside, WA12 9RG, England

      IIF 7
  • Lamb, Stephen Paul
    British property landlord born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Pipit Avenue, Pipit Avenue, Newton Le Willows, Merseyside, WA12 9RG, England

      IIF 8
  • Mr Stephen Paul Lamb
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 9
  • Lambert, Stephen Paul
    English accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Lambert, Stephen Paul
    English finance director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Trinity Street, Hull, HU3 1JR, England

      IIF 30
  • Lambert, Stephen Paul
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 389-395, Anlaby Road, Hull, East Yorks, HU3 6AB

      IIF 31
  • Lamb, Stephen Paul
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Sutton Road, St Helens, Merseyside, WA9 3DU, United Kingdom

      IIF 32
  • Lamb, Stephen Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 33
  • Lamb, Stephen Paul
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Sutton Road, St Helens, WA9 3DU, England

      IIF 34
    • icon of address 161, Sutton Road, St. Helens, Merseyside, WA9 3DU, United Kingdom

      IIF 35
  • Lamb, Stephen Paul
    British property developer born in November 1966

    Registered addresses and corresponding companies
    • icon of address 29 Downway Lane, Parr, St Helens, Merseyside, WA9 3RT

      IIF 36
  • Lambert, Stephen Paul
    English

    Registered addresses and corresponding companies
  • Lambert, Stephen Paul
    English accountant

    Registered addresses and corresponding companies
    • icon of address 78 Hambling Drive, Molescroft, East Yorkshire, HU17 9GD

      IIF 65 IIF 66
  • Lambert, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address 78, Hambling Drive, Beverley, East Yorkshire, HU17 9GD, England

      IIF 67
    • icon of address 78, Hambling Drive, Beverley, HU17 9GD, England

      IIF 68
    • icon of address 78, Hambling Drive, Beverley, North Humberside, HU17 9GD, England

      IIF 69 IIF 70 IIF 71
    • icon of address 78, Hambling Drive, Molescroft, Beverley, North Humberside, HU17 9GD, England

      IIF 73
    • icon of address 1, Trinity Street, Hull, East Yorkshire, HU3 1JR, England

      IIF 74
    • icon of address 1, Trinity Street, Hull, HU3 1JR, England

      IIF 75 IIF 76 IIF 77
    • icon of address 20, Main Street, Hull, HU2 0LF, England

      IIF 80
    • icon of address 40, Newland Park, Hull, East Yorkshire, HU5 2DW

      IIF 81
    • icon of address 40, Newland Park, Hull, HU5 2DW, England

      IIF 82
  • Lambert, Stephen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Spear House Littlefair Road, Hedon Road, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    121,996 GBP2024-10-31
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 64 - Secretary → ME
  • 2
    icon of address 46 Pipit Avenue, Newton-le-willows, Newton-le-willows, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 46 Pipit Avenue, Pipit Avenue, Newton Le Willows, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Barrow Sports And Fitness, Centre Ltd, Thorngarth Lane, Barrow Upon Humber, N E Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    -88,896 GBP2024-04-30
    Officer
    icon of calendar 2006-04-24 ~ now
    IIF 56 - Secretary → ME
  • 5
    icon of address 81 Ganstead Lane, Hull, East Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    icon of address 161 Sutton Road, St Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 4 Wellington Close, Newton-le-willows, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 30 Chestnut Rise, Barrow-upon-humber, South Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    298,693 GBP2024-03-31
    Officer
    icon of calendar 2002-03-20 ~ now
    IIF 29 - Director → ME
    icon of calendar 2002-03-20 ~ now
    IIF 65 - Secretary → ME
  • 9
    icon of address 12 Wellington Street, Newton Le Willows, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-20 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 40 Newland Park, Hull, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    462 GBP2016-10-31
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 67 - Secretary → ME
  • 12
    icon of address 78 Hambling Drive, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    457 GBP2024-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Main Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,923 GBP2024-06-30
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 80 - Secretary → ME
  • 14
    icon of address 161 Sutton Road, Sutton, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 15
    icon of address Facilities House, 20 Main Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 72 - Secretary → ME
  • 16
    icon of address 78 Hambling Drive, Molescroft, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,334 GBP2024-03-31
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 78 Hambling Drive, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,722 GBP2024-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 9 Graham Avenue, Hessle Road, Hull
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,059 GBP2016-03-31
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 19
    icon of address Facilities House, Main Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,294 GBP2024-03-31
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 62 - Secretary → ME
  • 20
    icon of address C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ dissolved
    IIF 58 - Secretary → ME
  • 21
    icon of address 30 Chestnut Rise, Barrow-upon-humber, South Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    870,600 GBP2024-06-30
    Officer
    icon of calendar 2003-04-25 ~ now
    IIF 63 - Secretary → ME
  • 22
    icon of address 202 Willerby Road, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,520 GBP2018-09-30
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 53 - Secretary → ME
  • 23
    icon of address 78 Hambling Drive, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,547 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-03-18 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 36 St. Nicholas Road, Radford Semele, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    184 GBP2021-03-31
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 71 - Secretary → ME
  • 25
    ONTECK LIMITED - 2016-09-23
    TECKNO SOLUTIONS LIMITED - 2018-05-31
    icon of address Norwood House, Norwood, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 70 - Secretary → ME
  • 26
    icon of address 40 Newland Park, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 81 - Secretary → ME
  • 27
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 78 Hambling Drive, Beverley, North Humberside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,770 GBP2017-05-05
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 69 - Secretary → ME
  • 29
    icon of address 20 Main Street, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 68 - Secretary → ME
Ceased 33
  • 1
    icon of address Tudor Cottage, Main Road, Brigsley, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-04-24 ~ 2010-04-24
    IIF 61 - Secretary → ME
  • 2
    icon of address 3 Abbey Park Road, Grimsby, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-14 ~ 2010-04-05
    IIF 57 - Secretary → ME
  • 3
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ 2015-07-17
    IIF 32 - LLP Designated Member → ME
  • 4
    icon of address Ground Floor Offices Unity House, Rotterdam Road, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    -221,611 GBP2024-04-30
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 18 - Director → ME
    icon of calendar 2013-03-18 ~ 2018-06-11
    IIF 73 - Secretary → ME
  • 5
    icon of address 389 Anlaby Road, Hull, East Yorks
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2017-12-31
    IIF 26 - Director → ME
    icon of calendar 2012-12-07 ~ 2017-12-31
    IIF 52 - Secretary → ME
  • 6
    DE LACY GIFTS LIMITED - 2018-12-19
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,459 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2014-12-19
    IIF 38 - Secretary → ME
  • 7
    DE LACY NAILS LIMITED - 2020-03-11
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,234 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2014-12-19
    IIF 37 - Secretary → ME
  • 8
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,896 GBP2024-03-31
    Officer
    icon of calendar 2010-11-24 ~ 2014-12-19
    IIF 49 - Secretary → ME
  • 9
    DE LACY HAIR AND BEAUTY LIMITED - 2017-11-17
    MAINFRAME STRUCTURES LIMITED - 2010-11-17
    icon of address Colonial House Colonial House, Swinemoor Lane, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -697 GBP2021-03-31
    Officer
    icon of calendar 2010-10-20 ~ 2016-03-23
    IIF 41 - Secretary → ME
  • 10
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,628 GBP2024-03-31
    Officer
    icon of calendar 2010-11-24 ~ 2014-12-19
    IIF 45 - Secretary → ME
  • 11
    DE LACY SPA WILLERBY LTD - 2017-11-17
    DE LACY FISH SPA LIMITED - 2017-11-01
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,853 GBP2024-03-31
    Officer
    icon of calendar 2011-06-15 ~ 2014-12-19
    IIF 43 - Secretary → ME
  • 12
    icon of address 8 York Road, Beverley, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2014-12-19
    IIF 46 - Secretary → ME
  • 13
    ENVY PUBLISHING LIMITED - 2010-04-29
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -130,687 GBP2024-03-31
    Officer
    icon of calendar 2007-09-12 ~ 2014-12-19
    IIF 60 - Secretary → ME
  • 14
    icon of address 389-395 Anlaby Road, Hull, E. Yorks, England
    Active Corporate (2 parents)
    Equity (Company account)
    386,646 GBP2024-03-31
    Officer
    icon of calendar 2009-06-13 ~ 2018-06-30
    IIF 66 - Secretary → ME
  • 15
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 16 - Director → ME
    icon of calendar 2012-08-01 ~ 2018-06-11
    IIF 50 - Secretary → ME
  • 16
    icon of address 2 Spencer Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    460,085 GBP2024-05-29
    Officer
    icon of calendar 2002-05-22 ~ 2010-05-11
    IIF 54 - Secretary → ME
  • 17
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,298 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 22 - Director → ME
    icon of calendar 2011-09-28 ~ 2018-06-11
    IIF 40 - Secretary → ME
  • 18
    DIGI FRAME LIMITED - 2010-04-29
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    137,006 GBP2024-03-31
    Officer
    icon of calendar 2006-01-12 ~ 2015-01-19
    IIF 55 - Secretary → ME
  • 19
    icon of address 389 Anlaby Road, Hull, East Yorks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,596 GBP2016-07-31
    Officer
    icon of calendar 2012-12-07 ~ 2015-01-14
    IIF 27 - Director → ME
    icon of calendar 2012-12-07 ~ 2015-01-14
    IIF 51 - Secretary → ME
  • 20
    icon of address 389-395 Anlaby Road, Hull, East Yorks
    Active Corporate (2 parents)
    Current Assets (Company account)
    342,974 GBP2024-03-31
    Officer
    icon of calendar 2009-06-13 ~ 2022-03-01
    IIF 31 - LLP Designated Member → ME
  • 21
    icon of address 161 Sutton Road, Sutton, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2018-03-01
    IIF 33 - Director → ME
  • 22
    SMILE LETTINGS LIMITED - 2024-01-10
    icon of address Ground Floor Offices Unity House, Rotterdam Road, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,896 GBP2024-10-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-06-11
    IIF 30 - Director → ME
    icon of calendar 2015-12-23 ~ 2018-06-11
    IIF 79 - Secretary → ME
  • 23
    icon of address 1 Trinity Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2018-06-11
    IIF 23 - Director → ME
    icon of calendar 2017-10-04 ~ 2018-06-11
    IIF 83 - Secretary → ME
  • 24
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,664 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 20 - Director → ME
    icon of calendar 2011-01-31 ~ 2018-06-11
    IIF 44 - Secretary → ME
  • 25
    icon of address 1 Trinity Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2018-06-11
    IIF 24 - Director → ME
    icon of calendar 2017-10-04 ~ 2018-06-11
    IIF 84 - Secretary → ME
  • 26
    icon of address 1 Trinity Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2018-06-11
    IIF 25 - Director → ME
    icon of calendar 2017-10-04 ~ 2018-06-11
    IIF 85 - Secretary → ME
  • 27
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 15 - Director → ME
    icon of calendar 2015-12-23 ~ 2018-06-11
    IIF 76 - Secretary → ME
  • 28
    TAYLOR MCCANN LIMITED - 2016-03-15
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 17 - Director → ME
    icon of calendar 2013-08-02 ~ 2018-06-11
    IIF 77 - Secretary → ME
  • 29
    icon of address 1 Trinity Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 14 - Director → ME
    icon of calendar 2013-03-06 ~ 2018-06-11
    IIF 74 - Secretary → ME
  • 30
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2013-03-18 ~ 2018-06-11
    IIF 13 - Director → ME
    icon of calendar 2016-01-01 ~ 2018-06-11
    IIF 78 - Secretary → ME
  • 31
    icon of address 40 Newland Park, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-02-13 ~ 2017-12-11
    IIF 82 - Secretary → ME
  • 32
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-04 ~ 2018-06-11
    IIF 21 - Director → ME
    icon of calendar 2017-05-04 ~ 2018-06-11
    IIF 75 - Secretary → ME
  • 33
    icon of address 1 Trinity Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,620 GBP2017-10-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-11
    IIF 19 - Director → ME
    icon of calendar 2011-01-26 ~ 2018-06-11
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.